Download leads from Nexok and grow your business. Find out more

Sign Properties Services Limited

Documents

Total Documents64
Total Pages269

Filing History

15 February 2024Second filing of Confirmation Statement dated 10 June 2023
6 February 2024Notification of James Kelly as a person with significant control on 9 August 2022
6 February 2024Cessation of Eithne Margaret Kelly as a person with significant control on 9 August 2022
6 February 2024Cessation of Gerald Kelly as a person with significant control on 9 August 2022
17 January 2024Change of share class name or designation
29 December 2023Micro company accounts made up to 31 March 2023
17 July 2023Confirmation statement made on 10 June 2023 with no updates
  • ANNOTATION Clarification a second filed CSO1 statement of capital and shareholder details was filed on 15/02/2024.
5 January 2023Micro company accounts made up to 31 March 2022
15 August 2022Confirmation statement made on 10 June 2022 with no updates
10 January 2022Micro company accounts made up to 31 March 2021
22 July 2021Confirmation statement made on 10 June 2021 with no updates
7 April 2021Total exemption full accounts made up to 31 March 2020
16 June 2020Confirmation statement made on 10 June 2020 with no updates
6 January 2020Total exemption full accounts made up to 31 March 2019
26 June 2019Confirmation statement made on 10 June 2019 with no updates
8 February 2019Registered office address changed from The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED to 47 North Street Stewartstown Dungannon BT71 5JF on 8 February 2019
27 December 2018Total exemption full accounts made up to 31 March 2018
9 July 2018Confirmation statement made on 10 June 2018 with updates
29 December 2017Total exemption full accounts made up to 31 March 2017
29 December 2017Total exemption full accounts made up to 31 March 2017
13 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
13 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
2 September 2017Compulsory strike-off action has been discontinued
2 September 2017Compulsory strike-off action has been discontinued
30 August 2017Confirmation statement made on 10 June 2017 with no updates
30 August 2017Notification of Gerald Kelly as a person with significant control on 30 August 2017
30 August 2017Notification of Gerald Kelly as a person with significant control on 6 April 2016
30 August 2017Notification of Eithne Kelly as a person with significant control on 30 August 2017
30 August 2017Confirmation statement made on 10 June 2017 with no updates
30 August 2017Notification of Gerald Kelly as a person with significant control on 6 April 2016
30 August 2017Notification of Eithne Kelly as a person with significant control on 6 April 2016
30 August 2017Notification of Eithne Kelly as a person with significant control on 6 April 2016
29 August 2017First Gazette notice for compulsory strike-off
29 August 2017First Gazette notice for compulsory strike-off
31 July 2017Notification of Eithne Kelly as a person with significant control on 31 July 2017
31 July 2017Notification of Gerald Kelly as a person with significant control on 6 April 2016
31 July 2017Notification of Gerald Kelly as a person with significant control on 6 April 2016
31 July 2017Notification of Eithne Kelly as a person with significant control on 6 April 2016
31 July 2017Notification of Eithne Kelly as a person with significant control on 6 April 2016
31 July 2017Notification of Gerald Kelly as a person with significant control on 31 July 2017
2 March 2017Total exemption small company accounts made up to 31 March 2016
2 March 2017Total exemption small company accounts made up to 31 March 2016
7 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
7 September 2016Annual return
Statement of capital on 2016-09-07
  • GBP 1

Statement of capital on 2024-02-15
  • GBP 1.9
7 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
21 June 2016Appointment of Eithne Kelly as a director on 1 April 2015
21 June 2016Appointment of Gerald Kelly as a director on 1 April 2015
21 June 2016Change of share class name or designation
21 June 2016Termination of appointment of Michael Mcallister as a director on 1 April 2015
21 June 2016Second filing of AR01 previously delivered to Companies House made up to 10 June 2015
21 June 2016Termination of appointment of Michael Mcallister as a director on 1 April 2015
21 June 2016Second filing of AR01 previously delivered to Companies House made up to 10 June 2015
21 June 2016Appointment of Gerald Kelly as a director on 1 April 2015
21 June 2016Change of share class name or designation
21 June 2016Appointment of Eithne Kelly as a director on 1 April 2015
23 March 2016Accounts for a dormant company made up to 31 March 2015
23 March 2016Accounts for a dormant company made up to 31 March 2015
22 February 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015
22 February 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016.
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016.
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing